Company NameDVD Worldwide Limited
Company StatusDissolved
Company Number03498747
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLeslie Roy Coverdale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1999(1 year after company formation)
Appointment Duration2 years, 9 months (closed 13 November 2001)
RoleChairman
Correspondence Address83 Shrub End Road
Colchester
Essex
CO3 4RA
Secretary NameLeslie Roy Coverdale
NationalityBritish
StatusClosed
Appointed06 February 1999(1 year after company formation)
Appointment Duration2 years, 9 months (closed 13 November 2001)
RoleManager
Correspondence Address83 Shrub End Road
Colchester
Essex
CO3 4RA
Director NameMr Gary Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Edward Avenue
Brightlingsea
Colchester
Essex
CO7 0LZ
Director NameMr Robert Paul Kemp
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleComputer Retailer
Country of ResidenceEngland
Correspondence Address38 Badgers Bank
Ipswich
Suffolk
IP2 9EN
Secretary NameMrs Theresa Ann Kemp
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Badgers Bank
Ipswich
Suffolk
IP2 9EN
Director NameStephen Trevor Baker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(1 year after company formation)
Appointment Duration1 year (resigned 02 March 2000)
RoleManaging Director
Correspondence Address16 Woodfield End
Layer De La Haye
Colchester
CO2 0LL
Director NameDylan Douglas Garton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence Address58 Wickham Road
Colchester
Essex
CO3 3EE
Director NameAnthony Robert Fuller Mann
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence Address36 Langdale Drive
Highwoods
Colchester
Essex
CO4 4TU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWellington House
90/92 Butt Road
Colchester
CO3 3DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,660
Cash£1,520
Current Liabilities£102,974

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
24 May 2000Director resigned (2 pages)
15 March 2000Director resigned (1 page)
14 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
26 July 1999Ad 06/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999Director resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: wellington house 90-92 butt road colchester CO3 3DA (1 page)
23 February 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Return made up to 26/01/99; full list of members (6 pages)
15 February 1999Registered office changed on 15/02/99 from: norway chambers weavers lane sudbury suffolk CO10 6EZ (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
9 December 1998Director resigned (1 page)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
26 January 1998Incorporation (18 pages)